Enermech Limited ABERDEEN


Enermech started in year 2008 as Private Limited Company with registration number SC338731. The Enermech company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Aberdeen at 12-16 Albyn Place. Postal code: AB10 1PS. Since Friday 25th April 2008 Enermech Limited is no longer carrying the name Carzip.

The company has 3 directors, namely Carl M., Christian B. and Alan M.. Of them, Alan M. has been with the company the longest, being appointed on 1 March 2019 and Carl M. has been with the company for the least time - from 20 May 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Enermech Limited Address / Contact

Office Address 12-16 Albyn Place
Town Aberdeen
Post code AB10 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC338731
Date of Incorporation Sat, 1st Mar 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Carl M.

Position: Director

Appointed: 20 May 2022

Raeburn Christie Clark & Wallace Llp

Position: Corporate Secretary

Appointed: 16 June 2020

Christian B.

Position: Director

Appointed: 01 January 2020

Alan M.

Position: Director

Appointed: 01 March 2019

Sandeep S.

Position: Director

Appointed: 19 December 2019

Resigned: 05 January 2024

Ross M.

Position: Director

Appointed: 01 March 2019

Resigned: 21 April 2022

Michael B.

Position: Secretary

Appointed: 05 July 2018

Resigned: 31 December 2019

Burness Paull Llp

Position: Corporate Secretary

Appointed: 23 January 2013

Resigned: 16 March 2018

Leslie G.

Position: Director

Appointed: 30 June 2011

Resigned: 18 December 2018

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 23 January 2013

John W.

Position: Director

Appointed: 05 January 2009

Resigned: 18 December 2018

Iain G.

Position: Director

Appointed: 05 January 2009

Resigned: 18 December 2018

Philip B.

Position: Director

Appointed: 05 January 2009

Resigned: 18 December 2018

Paull & Williamsons

Position: Corporate Secretary

Appointed: 11 April 2008

Resigned: 06 April 2009

Douglas D.

Position: Director

Appointed: 11 April 2008

Resigned: 31 December 2019

Michael B.

Position: Director

Appointed: 11 April 2008

Resigned: 31 December 2019

P & W Secretaries Limited

Position: Secretary

Appointed: 01 March 2008

Resigned: 11 April 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Enermech International Ltd from Great Yarmouth, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ciep Epoch Bidco Limited that entered Great Yarmouth, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Enermech International Ltd

266 Southtown Road, Great Yarmouth, NR31 0JJ, England

Legal authority Companies Act 2006, English Law
Legal form Private Limited Company
Country registered Engalnd
Place registered Uk Companies House
Registration number 12604813
Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ciep Epoch Bidco Limited

266 Southtown Road, Great Yarmouth, NR31 0JJ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 11563738
Notified on 18 December 2018
Ceased on 1 July 2020
Nature of control: 75,01-100% shares

Company previous names

Carzip April 25, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 5th January 2024
filed on: 26th, January 2024
Free Download (1 page)

Company search

Advertisements